AD01 |
Registered office address changed from 63 Loveridge Road London NW6 2DR England to 118 Ramillies Road Sidcup DA15 9HZ on April 10, 2023
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 13, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 13, 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 13, 2023
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 20, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 15, 2020
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 20, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 Grosvenor Road Luton LU3 2EG England to 63 Loveridge Road London NW6 2DR on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 25, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2017
filed on: 31st, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 206 Grangehill Road London SE9 1st to 57 Grosvenor Road Luton LU3 2EG on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 30, 2013. Old Address: 12 Longhill Road London SE6 1TU United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 25, 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|